BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 05208446
- Company Overview for BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED (05208446)
- Filing history for BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED (05208446)
- People for BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED (05208446)
- More for BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED (05208446)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Matthew James Burdon on 1 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Paul Michael Chambers on 1 February 2016 | |
08 Sep 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
17 Aug 2015 | AP03 | Appointment of Mr Richard Mcdonald as a secretary on 17 August 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS to C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 20 July 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Living City Asset Management Ltd as a secretary on 10 April 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Livingcity Centre 10 Urling Street Manchester M12 6FS to Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS on 19 September 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
16 Sep 2014 | AD01 | Registered office address changed from 111 West Street Sheffield South Yorkshire S1 4EQ to Livingcity Centre 10 Urling Street Manchester M12 6FS on 16 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Paul Michael Chambers on 17 August 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Matthew James Burdon on 17 August 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Maz Iqbal as a director | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2014 | AR01 | Annual return made up to 17 August 2013 | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 17 August 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 7 February 2012 | |
11 Jan 2012 | TM02 | Termination of appointment of The Mcdonald Partnership as a secretary |